LOCATION 3 PROPERTIES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 5DZ

Company number 02915428
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address VICTORIA HOUSE 36, ALBION PLACE, MAIDSTONE, KENT, ME14 5DZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Accounts for a small company made up to 28 March 2016. The most likely internet sites of LOCATION 3 PROPERTIES LIMITED are www.location3properties.co.uk, and www.location-3-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.3 miles; to Rochester Rail Station is 7.7 miles; to Gillingham (Kent) Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Location 3 Properties Limited is a Private Limited Company. The company registration number is 02915428. Location 3 Properties Limited has been working since 05 April 1994. The present status of the company is Active. The registered address of Location 3 Properties Limited is Victoria House 36 Albion Place Maidstone Kent Me14 5dz. . THACKER, Colin David is a Secretary of the company. GIBBONS, Alan is a Director of the company. MOON, Richard Aubrey is a Director of the company. SAUNDERS, David is a Director of the company. THACKER, Colin David is a Director of the company. THACKER, Mandy Caroline is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THACKER, Mandy Caroline has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
THACKER, Colin David
Appointed Date: 08 July 1994

Director
GIBBONS, Alan
Appointed Date: 01 August 2002
62 years old

Director
MOON, Richard Aubrey
Appointed Date: 08 August 1996
56 years old

Director
SAUNDERS, David
Appointed Date: 28 October 2015
65 years old

Director
THACKER, Colin David
Appointed Date: 01 April 1997
64 years old

Director
THACKER, Mandy Caroline
Appointed Date: 21 November 2011
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 July 1994
Appointed Date: 05 April 1994

Director
THACKER, Mandy Caroline
Resigned: 30 September 1996
Appointed Date: 08 July 1994
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 July 1994
Appointed Date: 05 April 1994

LOCATION 3 PROPERTIES LIMITED Events

13 Jan 2017
Particulars of variation of rights attached to shares
13 Jan 2017
Change of share class name or designation
09 Jan 2017
Accounts for a small company made up to 28 March 2016
12 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 602

18 Mar 2016
Accounts for a small company made up to 28 March 2015
...
... and 157 more events
12 Jun 1995
Return made up to 05/04/95; full list of members
25 Jul 1994
Registered office changed on 25/07/94 from: classic house 174-180 old street london EC1V 9BP

25 Jul 1994
Registered office changed on 25/07/94 from: classic house, 174-180 old street, london, EC1V 9BP

18 Jul 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1994
Incorporation

LOCATION 3 PROPERTIES LIMITED Charges

25 June 2015
Charge code 0291 5428 0031
Delivered: 9 July 2015
Status: Satisfied on 29 January 2016
Persons entitled: National Westminster Bank PLC
Description: 1-4 ravengate drive ramsgate t/n TT29741…
5 February 2013
Charge of deposit
Delivered: 7 February 2013
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now or in the future credited to account number…
27 September 2012
Legal charge by way of an assignment of an agreement for lease
Delivered: 29 September 2012
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: A charge by way of an assignment of the agreement for lease…
27 September 2012
Legal charge
Delivered: 29 September 2012
Status: Satisfied on 20 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the junction of westwood road and…
30 August 2012
Debenture
Delivered: 4 September 2012
Status: Satisfied on 8 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2008
Deed of assignment of rental income
Delivered: 14 February 2008
Status: Satisfied on 5 June 2010
Persons entitled: West Bromwich Commercial Limited
Description: The right to receive all rents in respect of the property…
7 February 2008
Legal charge
Delivered: 14 February 2008
Status: Satisfied on 5 June 2010
Persons entitled: West Bromwich Commercial Limited
Description: F/H 114 and 115 power road, chiswick, london t/nos AGL52451…
1 June 2007
Legal mortgage
Delivered: 15 June 2007
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a victoria house 36 albion place maidstone…
20 December 2006
Legal mortgage
Delivered: 22 December 2006
Status: Satisfied on 5 April 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 114 power road chiswick london. With the…
23 December 2004
Construction cost charge
Delivered: 11 January 2005
Status: Satisfied on 5 June 2010
Persons entitled: Hobart 46 Limited
Description: All rights, title and interest in the company's account…
23 December 2004
Licence fee deposit charge
Delivered: 11 January 2005
Status: Satisfied on 5 June 2010
Persons entitled: Hobart 46 Limited
Description: All rights, title and interest in the company's account…
21 January 2004
Licence fee deposit charge
Delivered: 6 February 2004
Status: Satisfied on 5 June 2010
Persons entitled: Anglo Irish Assurance Company Limited
Description: Deposit account no: 72076389 with the governor and company…
21 January 2004
Construction cost charge
Delivered: 6 February 2004
Status: Satisfied on 5 June 2010
Persons entitled: Anglo Irish Assurance Company Limited
Description: Deposit account no: 72076389 with the governor and company…
12 January 2004
Deed of construction cost charge
Delivered: 22 January 2004
Status: Satisfied on 5 June 2010
Persons entitled: Merchant Place Property Partnership 30
Description: Deposit account number 20452150 with royal bank of scotland…
12 January 2004
Deed of licence fee deposit charge
Delivered: 22 January 2004
Status: Satisfied on 5 June 2010
Persons entitled: Merchant Place Property Partnership 30
Description: Deposit account number 20452169 with royal bank of scotland…
11 August 2003
Assignment of various agreements
Delivered: 29 August 2003
Status: Satisfied on 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the rights, title and interest in and to the charged…
11 August 2003
Assignment of various agreements
Delivered: 29 August 2003
Status: Satisfied on 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All of the rights, title and interest in and to the charged…
11 August 2003
Rental assignment and account charge
Delivered: 29 August 2003
Status: Satisfied on 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of assignment the rental income and the benefit of…
11 August 2003
Rental assignment and account charge
Delivered: 29 August 2003
Status: Satisfied on 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of assignment the rental income and the benefit of…
11 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property situated at and known as penda retail…
11 August 2003
Legal charge
Delivered: 29 August 2003
Status: Satisfied on 18 February 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h property situated at and known as penda retail…
11 August 2003
Construction cost charge
Delivered: 27 August 2003
Status: Satisfied on 5 June 2010
Persons entitled: The Members of the Merchant Place Property Syndicate Acting by Both Its Trustees Location 3PROPERTIES Limited and Merchant Place Limited
Description: All rights title and interest in the company's construction…
11 August 2003
Licence fee deposit charge
Delivered: 27 August 2003
Status: Satisfied on 5 June 2010
Persons entitled: The Members of the Merchant Place Property Syndicate Acting by Both Its Trustees Location 3PROPERTIES Limited and Merchant Place Limited
Description: All rights title and interest in the company's construction…
11 August 2003
Deed of licence fee deposit charge
Delivered: 23 August 2003
Status: Satisfied on 25 February 2004
Persons entitled: The Trustees of the Merchant Place Property Syndiacate 30
Description: The deposit account numbered 20452150 together with all…
11 August 2003
Deed of construction cost charge
Delivered: 23 August 2003
Status: Satisfied on 25 February 2004
Persons entitled: The Trustees of the Merchant Place Property Syndicate 30
Description: The deposit account numbered 20452150 together with all…
12 February 2003
Debenture
Delivered: 13 February 2003
Status: Satisfied on 5 June 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 October 2002
Rent deposit deed
Delivered: 1 November 2002
Status: Satisfied on 5 June 2010
Persons entitled: Turkey Mill Investments Limited
Description: £2350 by way of rent deposit in respect of a lease dated…
1 September 2000
Payment account charge
Delivered: 11 September 2000
Status: Satisfied on 19 August 2003
Persons entitled: The Matrix Gillingham Limited Partnership Acting by It's General Partner Matrix (Gillingham) Limited
Description: First fiuxed charge over the account and the full credit…
1 September 2000
Construction account charge
Delivered: 11 September 2000
Status: Satisfied on 19 August 2003
Persons entitled: The Matrix Gillingham Limited Partnership Acting by It's General Partner Matrix (Gillingham) Limited
Description: A). first fixed charge over the account, the full credit…
24 April 1998
Debenture
Delivered: 2 May 1998
Status: Satisfied on 8 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1998
Second charge
Delivered: 30 April 1998
Status: Satisfied on 19 August 2003
Persons entitled: Aurelia Properties Limited
Description: Part of the land under t/no.K716014 k/a land to the south…